Company NameAdvice Centre In The Blue(The)
Company StatusDissolved
Company Number01931449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1985(38 years, 9 months ago)
Dissolution Date27 February 1996 (28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amina Ahmed
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 1996)
RoleHousewife
Correspondence Address206 Bermondsey Wall East
Bermondsey
London
SE16 4TT
Director NameDeborah Welch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 1996)
RoleHousing Worker
Correspondence Address222 Cator Street
Peckham
London
SE15 5GJ
Director NameMr Dave Weaver
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 1996)
RoleDirector Of Policy
Correspondence Address43 Pennethorne Road
London
SE15 5TH
Director NameMrs Salome Twum
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 1996)
RoleHousewife
Correspondence Address16 Eldridge Court
London
SE16 3SN
Director NameMrs Georgina Serrano
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 1996)
RoleHousewife
Correspondence Address35 Frankland Close
London
SE16 2HD
Director NameMr Huong Kim Le
Date of BirthMarch 1937 (Born 87 years ago)
NationalityVietamese
StatusClosed
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 1996)
RoleRegional Development Worker
Correspondence Address12 Mallard House
London
SE15 5NH
Director NameMr Micky Patrick Nwosu
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(7 years, 6 months after company formation)
Appointment Duration3 years (closed 27 February 1996)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address339 Rotherhithe Street
Surrey Quays
London
SE16 5LJ
Director NamePamela Joan Simpson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJamiacan
StatusClosed
Appointed21 February 1994(8 years, 7 months after company formation)
Appointment Duration2 years (closed 27 February 1996)
RoleHousewife
Correspondence Address20 Wyatt Close
London
SE16 1UL
Director NameMary Anna Smith
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(8 years, 7 months after company formation)
Appointment Duration2 years (closed 27 February 1996)
RoleCommunity Worker
Correspondence Address83 Lorrimore Road
London
SE17 3LZ
Director NameKate Uche Aboh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 27 February 1996)
RoleRadiographer
Correspondence Address8 Ann Moss Way
London
SE16 2TL
Director NameLeslie Denis Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 27 February 1996)
RolePostal Worker
Correspondence Address18 Wyatt Close
London
SE16 1UL
Director NameJoan Florence Fitzgerald
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 April 1993)
RoleRetired Secretary
Correspondence AddressFlat 2 Brownlow House
London
SE16 4UJ
Director NameMark Howell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 1993)
RoleMoney Adviser
Correspondence Address51 Azile Everitt House
22 Blendon Terrace Plumstead
London
SE8 4LY
Director NameMiss Delma Veronica Pryce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleLaw Student
Country of ResidenceUnited Kingdom
Correspondence Address8 Wyatt Close
Rotherhithe
SE16 5UL
Director NameJohn Mallalieu Stanley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NameMrs Tolani Safiat Akimpelu
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 1993)
RoleCompany Director
Correspondence Address29 Gautrey Road
Nunhead
London
SE15 2JE
Secretary NameMiss Delma Veronica Pryce
NationalityBritish
StatusResigned
Appointed02 August 1993(8 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wyatt Close
Rotherhithe
SE16 5UL

Location

Registered Address190 Southwark Park Road
London
SE16 3RP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 May 1995Director resigned (2 pages)